Company NameEscape Recruitment Holdings Limited
DirectorsAdrian Alan Colquhoun Brady and Mark Andrew Mackill
Company StatusActive
Company NumberSC316730
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAdrian Alan Colquhoun Brady
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence AddressHarper Macleod Llp 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Mark Andrew Mackill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarper Macleod Llp 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Anne-Marie Hamill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6, Alderstone Business Park
Macmillan Road
Livingston
West Lothian
EH54 7DF
Scotland
Secretary NameMrs Anne-Marie Hamill
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6, Alderstone Business Park
Macmillan Road
Livingston
West Lothian
EH54 7DF
Scotland
Director NameMr William Mark Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address51 Dalyell Place
Armadale
Bathgate
West Lothian
EH48 2QB
Scotland
Director NameMr Paul Leishman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(3 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarper Macleod Llp 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Contact

Websitego-escape.com
Telephone01506 461445
Telephone regionBathgate

Location

Registered AddressHarper Macleod Llp
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

1.5k at £1Mr Paul Leishman
6.79%
Ordinary
10.5k at £1Anne-marie Hamill
48.94%
Ordinary
9.5k at £1Adrian Alan Colquhoun Brady
44.27%
Ordinary

Financials

Year2014
Net Worth£18,708
Current Liabilities£160,402

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

26 June 2013Delivered on: 2 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 March 2007Delivered on: 10 March 2007
Satisfied on: 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
31 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
10 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
22 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 April 2022Cancellation of shares. Statement of capital on 16 March 2022
  • GBP 9,474.00
(6 pages)
31 March 2022Termination of appointment of Paul Leishman as a director on 16 March 2022 (1 page)
30 March 2022Director's details changed for Adrian Alan Colquhoun Brady on 30 March 2022 (2 pages)
30 August 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
1 June 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
1 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 November 2020Director's details changed for Adrian Alan Colquhoun Brady on 1 January 2017 (2 pages)
30 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
10 December 2019Appointment of Mr Mark Andrew Mackill as a director on 10 December 2019 (2 pages)
23 May 2019Accounts for a small company made up to 31 August 2018 (7 pages)
21 March 2019Registered office address changed from Unit 6, Alderstone Business Park Macmillan Road Livingston West Lothian EH54 7DF to Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD on 21 March 2019 (1 page)
10 December 2018Second filing of Confirmation Statement dated 21/11/2017 (4 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
28 March 2018Accounts for a small company made up to 31 August 2017 (7 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 10/12/2018
(4 pages)
21 November 2017Cessation of Anne-Marie Hamill as a person with significant control on 31 March 2017 (1 page)
21 November 2017Change of details for Mr Adrian Alan Colquhoun Brady as a person with significant control on 19 September 2017 (2 pages)
21 November 2017Cessation of Anne-Marie Hamill as a person with significant control on 31 March 2017 (1 page)
21 November 2017Change of details for Mr Adrian Alan Colquhoun Brady as a person with significant control on 19 September 2017 (2 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
4 September 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 10,926
(4 pages)
4 September 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 10,926
(4 pages)
31 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
31 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
9 May 2017Termination of appointment of Anne-Marie Hamill as a director on 30 March 2017 (1 page)
9 May 2017Termination of appointment of Anne-Marie Hamill as a secretary on 30 March 2017 (1 page)
9 May 2017Termination of appointment of Anne-Marie Hamill as a director on 30 March 2017 (1 page)
9 May 2017Termination of appointment of Anne-Marie Hamill as a secretary on 30 March 2017 (1 page)
8 May 2017Purchase of own shares. (3 pages)
8 May 2017Purchase of own shares. (3 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 21,400
(4 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 21,400
(4 pages)
17 September 2015Satisfaction of charge 1 in full (4 pages)
17 September 2015Satisfaction of charge 1 in full (4 pages)
20 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
20 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 21,400
(4 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 21,400
(4 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 21,400
(4 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 21,400
(4 pages)
2 July 2013Registration of charge 3167300002 (20 pages)
2 July 2013Registration of charge 3167300002 (20 pages)
30 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
30 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
24 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a small company made up to 31 August 2010 (6 pages)
27 January 2011Accounts for a small company made up to 31 August 2010 (6 pages)
19 April 2010Accounts for a small company made up to 31 August 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 August 2009 (6 pages)
16 February 2010Director's details changed for Adrian Alan Colquhoun Brady on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Adrian Alan Colquhoun Brady on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Anne-Marie Hamill on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Anne-Marie Hamill on 1 February 2010 (2 pages)
16 February 2010Secretary's details changed for Anne-Marie Hamill on 1 February 2010 (1 page)
16 February 2010Director's details changed for Mr Paul Leishman on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Paul Leishman on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Anne-Marie Hamill on 1 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Paul Leishman on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Adrian Alan Colquhoun Brady on 1 February 2010 (2 pages)
16 February 2010Secretary's details changed for Anne-Marie Hamill on 1 February 2010 (1 page)
16 February 2010Secretary's details changed for Anne-Marie Hamill on 1 February 2010 (1 page)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
9 November 2009Termination of appointment of William Hughes as a director (1 page)
9 November 2009Termination of appointment of William Hughes as a director (1 page)
16 March 2009Return made up to 16/02/09; full list of members (5 pages)
16 March 2009Return made up to 16/02/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 November 2008Accounting reference date shortened from 29/02/2008 to 31/08/2007 (1 page)
25 November 2008Accounting reference date shortened from 29/02/2008 to 31/08/2007 (1 page)
28 February 2008Return made up to 16/02/08; full list of members (5 pages)
28 February 2008Return made up to 16/02/08; full list of members (5 pages)
28 February 2008Director's change of particulars / paul leishman / 01/02/2008 (2 pages)
28 February 2008Director's change of particulars / paul leishman / 01/02/2008 (2 pages)
28 February 2008Director's change of particulars / mark hughes / 01/02/2008 (2 pages)
28 February 2008Director's change of particulars / mark hughes / 01/02/2008 (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Ad 06/06/07--------- £ si 1400@1=1400 £ ic 20000/21400 (9 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Ad 06/06/07--------- £ si 1400@1=1400 £ ic 20000/21400 (9 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
9 March 2007Statement of affairs (7 pages)
9 March 2007Resolutions
  • RES13 ‐ Auth loan agreement 02/03/07
(1 page)
9 March 2007Resolutions
  • RES13 ‐ Auth loan agreement 02/03/07
(1 page)
9 March 2007Ad 02/03/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
9 March 2007Statement of affairs (7 pages)
9 March 2007Ad 02/03/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
16 February 2007Incorporation (24 pages)
16 February 2007Incorporation (24 pages)